- Company Overview for BELLSTAN PROPERTIES LIMITED (01114546)
- Filing history for BELLSTAN PROPERTIES LIMITED (01114546)
- People for BELLSTAN PROPERTIES LIMITED (01114546)
- Charges for BELLSTAN PROPERTIES LIMITED (01114546)
- Insolvency for BELLSTAN PROPERTIES LIMITED (01114546)
- More for BELLSTAN PROPERTIES LIMITED (01114546)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Dec 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Oct 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Sep 2024 | DS01 | Application to strike the company off the register | |
17 Sep 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
16 Sep 2024 | CS01 | Confirmation statement made on 1 September 2024 with no updates | |
16 Sep 2024 | PSC05 | Change of details for Mavglen Limited as a person with significant control on 16 September 2024 | |
22 Dec 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
18 Sep 2023 | CS01 | Confirmation statement made on 1 September 2023 with no updates | |
25 Nov 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Nov 2022 | CS01 | Confirmation statement made on 1 September 2022 with no updates | |
22 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
02 Sep 2022 | CH01 | Director's details changed for Mrs Jennifer Hilary Hammerson on 2 September 2022 | |
06 Oct 2021 | CH01 | Director's details changed for Mrs Jennifer Hilary Hammerson on 6 October 2021 | |
06 Oct 2021 | AD01 | Registered office address changed from Acre House 11/15 William Road London NW1 3ER to 1st Floor Gallery Court 28 Arcadia Ave London N3 2FG on 6 October 2021 | |
06 Oct 2021 | CS01 | Confirmation statement made on 1 September 2021 with no updates | |
29 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
19 Aug 2021 | TM01 | Termination of appointment of Peter Stuart Hammerson as a director on 16 August 2021 | |
19 Aug 2021 | AP01 | Appointment of Ms Jennifer Hilary Hammerson as a director on 16 August 2021 | |
05 Oct 2020 | PSC05 | Change of details for Mavglen Limited as a person with significant control on 6 April 2016 | |
01 Oct 2020 | CS01 | Confirmation statement made on 1 September 2020 with no updates | |
11 Mar 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
11 Sep 2019 | MR01 | Registration of charge 011145460058, created on 9 September 2019 | |
02 Sep 2019 | CS01 | Confirmation statement made on 1 September 2019 with no updates | |
30 Apr 2019 | MR01 | Registration of charge 011145460057, created on 10 April 2019 |